Name: | LOGAN POST 29 OF THE AMERICAN LEGION OF KENTUCKY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 26 Aug 1991 (34 years ago) |
Organization Date: | 26 Aug 1991 (34 years ago) |
Last Annual Report: | 03 Feb 2025 (a month ago) |
Organization Number: | 0290165 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 42276 |
City: | Russellville, Oakville |
Primary County: | Logan County |
Principal Office: | Ed Hautala. CFO, 8729 Clarksville rd, RUSSELLVILLE, KY 42276 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
RANDALL COFFMAN | Incorporator |
J. W. DENNING | Incorporator |
THOMAS E. KINNEY | Incorporator |
Name | Role |
---|---|
Ed Hautala CFO | Registered Agent |
Name | Role |
---|---|
. | Director |
BARRY WHITE | Director |
Howard Lyon | Director |
Larry Johnson | Director |
Ronnie Crafton | Director |
Name | Role |
---|---|
BARRY WHITE | President |
Name | Role |
---|---|
Howard LYON | Secretary |
Name | Role |
---|---|
Ed Hautala | Treasurer |
Name | Role |
---|---|
JEFF GILLESPIE | Vice President |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Alcoholic Beverage Control | 071-NQ4-186904 | NQ4 Retail Malt Beverage Drink License | Active | 2024-05-01 | 2021-11-02 | - | 2025-04-30 | 450 Farmers Dr, Russellville, Logan, KY 42276 |
Department of Alcoholic Beverage Control | 071-LD-186905 | Quota Retail Drink License | Active | 2024-05-01 | 2021-11-02 | - | 2025-04-30 | 450 Farmers Dr, Russellville, Logan, KY 42276 |
Department of Alcoholic Beverage Control | 071-RS-197617 | Special Sunday Retail Drink License | Active | 2024-05-01 | 2023-06-23 | - | 2025-04-30 | 450 Farmers Dr, Russellville, Logan, KY 42276 |
Name | File Date |
---|---|
Annual Report | 2025-02-03 |
Registered Agent name/address change | 2024-02-29 |
Principal Office Address Change | 2024-02-29 |
Annual Report | 2024-02-29 |
Registered Agent name/address change | 2023-03-15 |
Annual Report | 2023-03-15 |
Annual Report | 2022-03-05 |
Annual Report | 2021-05-05 |
Annual Report | 2020-05-09 |
Registered Agent name/address change | 2019-05-08 |
Sources: Kentucky Secretary of State